Name: | CO-IDEA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1994 (31 years ago) |
Entity Number: | 1785325 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 1097 1ST AVE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAIL GREEN | Chief Executive Officer | 1097 1ST AVE., NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1097 1ST AVE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-08 | 2012-01-30 | Address | 1097 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2004-01-08 | 2012-01-30 | Address | 1097 1ST AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2004-01-08 | 2012-01-30 | Address | 1097 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2000-02-02 | 2004-01-08 | Address | 1097 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-01-16 | 2004-01-08 | Address | FAMOUS ORIGINAL JOHN & TONYS, 1097 1ST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140214002090 | 2014-02-14 | BIENNIAL STATEMENT | 2014-01-01 |
120130002622 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100122002671 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080102002945 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060202003451 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State